Company Name48 Eaton Place Limited
Company StatusActive
Company Number04521485
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Tatjana Gertik
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleArt Consultant
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMr Andrew Peter Scott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleLawyer
Country of ResidenceScotland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMrs Olivia Paradisi
Date of BirthOctober 1984 (Born 39 years ago)
NationalityMonegasque
StatusCurrent
Appointed01 January 2018(15 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleUnknown
Country of ResidenceMonaco
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed30 July 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NameHon Robert William Hanson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Lodge
15a Wilton Street
London
SW1X 7AQ
Director NamePeter Stuart Hartland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Eaton Place
London
SW1X 8AP
Secretary NameMrs Fiona Barclay Hope
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 55 Percy Road
London
W12 9PX
Secretary NameMs Anna Petra Jane Lee
NationalityBritish
StatusResigned
Appointed11 May 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Farm Cottages
Three Chimneys
Biddenden
Kent
TN27 8HA
Director NameDr Ghalya Fahar Taimour Al-Said
Date of BirthAugust 1956 (Born 67 years ago)
NationalityOman
StatusResigned
Appointed31 March 2011(8 years, 7 months after company formation)
Appointment Duration5 days (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceOman
Correspondence Address50 Eaton Place
London
SW1X 8AP
Director NameMr Spencer Tayyar Duru
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Commercial Road
London
E1 1RD
Director NameMiss Suzanne Nefika Smith
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(9 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuru House
101 Top Floor
Commercial Road
London
E1 1RD
Director NameMs Anna Petra Jane Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Eaton Place
London
SW1X 8AP
Secretary NameMrs Suzanne Nefika Smith
StatusResigned
Appointed23 April 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameNatlah Limited (Corporation)
StatusResigned
Appointed05 April 2011(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 April 2013)
Correspondence AddressPO Box 958
Morgan & Morgan Building Pasea Estate
Road Town
Tortola
British Virgin Islands
Brit Virgin Islands

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Andrew Scott & Tatjana Gertik
50.00%
Ordinary
1 at £1Spencer Duru
25.00%
Ordinary
1 at £1Suzanne Duru
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

17 November 2020Registered office address changed from C/O Westbury Residential Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 Kings Road London SW6 4NF on 17 November 2020 (1 page)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
8 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 June 2018Notification of a person with significant control statement (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
12 January 2018Appointment of Mrs Olivia Paradisi as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Suzanne Nefika Smith as a secretary on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Suzanne Nefika Smith as a director on 10 January 2018 (1 page)
20 June 2017Termination of appointment of Spencer Tayyar Duru as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Spencer Tayyar Duru as a director on 20 June 2017 (1 page)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(7 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(7 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(7 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(7 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(7 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(7 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 October 2013Registered office address changed from Duru House Room 4 3Rd Floor 101 Commercial Road London E1 1RD England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Duru House Room 4 3Rd Floor 101 Commercial Road London E1 1RD England on 4 October 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2013Director's details changed for Miss Suzanne Nefika Duru on 23 June 2012 (2 pages)
23 April 2013Appointment of Ms Tatjana Gertik as a director (2 pages)
23 April 2013Appointment of Mrs Suzanne Nefika Smith as a secretary (1 page)
23 April 2013Registered office address changed from 50 Eaton Place London SW1X 8AP on 23 April 2013 (1 page)
23 April 2013Termination of appointment of Anna Lee as a secretary (1 page)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
23 April 2013Termination of appointment of Anna Lee as a secretary (1 page)
23 April 2013Director's details changed for Miss Suzanne Nefika Duru on 23 June 2012 (2 pages)
23 April 2013Termination of appointment of Anna Lee as a director (1 page)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
23 April 2013Appointment of Mrs Suzanne Nefika Smith as a secretary (1 page)
23 April 2013Appointment of Ms Tatjana Gertik as a director (2 pages)
23 April 2013Registered office address changed from 50 Eaton Place London SW1X 8AP on 23 April 2013 (1 page)
23 April 2013Termination of appointment of Anna Lee as a director (1 page)
22 April 2013Termination of appointment of Natlah Limited as a director (1 page)
22 April 2013Appointment of Mr Andrew Peter Scott as a director (2 pages)
22 April 2013Appointment of Mr Andrew Peter Scott as a director (2 pages)
22 April 2013Termination of appointment of Natlah Limited as a director (1 page)
18 February 2013Memorandum and Articles of Association (13 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2013Memorandum and Articles of Association (13 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Appointment of Mrs Anna Petra Jane Lee as a director (2 pages)
11 May 2012Termination of appointment of Peter Hartland as a director (1 page)
11 May 2012Appointment of Mrs Anna Petra Jane Lee as a director (2 pages)
11 May 2012Termination of appointment of Peter Hartland as a director (1 page)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
29 September 2011Appointment of Miss Suzanne Nefika Duru as a director (2 pages)
29 September 2011Appointment of Miss Suzanne Nefika Duru as a director (2 pages)
28 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 4
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 4
(3 pages)
16 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 April 2011Appointment of Mr Spencer Tayyar Duru as a director (2 pages)
27 April 2011Appointment of Mr Spencer Tayyar Duru as a director (2 pages)
7 April 2011Appointment of Natlah Limited as a director (2 pages)
7 April 2011Termination of appointment of Ghalya Al-Said as a director (1 page)
7 April 2011Termination of appointment of Ghalya Al-Said as a director (1 page)
7 April 2011Appointment of Natlah Limited as a director (2 pages)
1 April 2011Appointment of Doctor Ghalya Fahar Taimour Al-Said as a director (2 pages)
1 April 2011Appointment of Doctor Ghalya Fahar Taimour Al-Said as a director (2 pages)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
3 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
24 June 2009Appointment terminated director robert hanson (1 page)
24 June 2009Registered office changed on 24/06/2009 from 104A park street london W1K 6NG united kingdom (1 page)
24 June 2009Appointment terminated secretary fiona hope (1 page)
24 June 2009Registered office changed on 24/06/2009 from 104A park street london W1K 6NG united kingdom (1 page)
24 June 2009Secretary appointed anna petra jane lee (2 pages)
24 June 2009Secretary appointed anna petra jane lee (2 pages)
24 June 2009Appointment terminated director robert hanson (1 page)
24 June 2009Appointment terminated secretary fiona hope (1 page)
21 May 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
21 May 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
25 March 2009Registered office changed on 25/03/2009 from 2 deanery street london W1K 1AU (1 page)
25 March 2009Registered office changed on 25/03/2009 from 2 deanery street london W1K 1AU (1 page)
18 September 2008Return made up to 29/08/08; full list of members (4 pages)
18 September 2008Return made up to 29/08/08; full list of members (4 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
18 September 2007Return made up to 29/08/07; full list of members (2 pages)
18 September 2007Return made up to 29/08/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
8 January 2007Amended accounts made up to 31 August 2004 (4 pages)
8 January 2007Amended accounts made up to 31 August 2005 (4 pages)
8 January 2007Amended accounts made up to 31 August 2004 (4 pages)
8 January 2007Amended accounts made up to 31 August 2005 (4 pages)
31 August 2006Return made up to 29/08/06; full list of members (2 pages)
31 August 2006Return made up to 29/08/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
3 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 September 2005Return made up to 29/08/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Return made up to 29/08/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
20 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
20 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
21 September 2004Return made up to 29/08/04; full list of members (7 pages)
21 September 2004Return made up to 29/08/04; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
1 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
17 September 2003Return made up to 29/08/03; full list of members (7 pages)
17 September 2003Return made up to 29/08/03; full list of members (7 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (21 pages)
29 August 2002Incorporation (21 pages)